ARTISAN HIRE CENTRES LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6SS
Company number 04460331
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address UNIT 17 LANCASTER ROAD, BOWERHILL INDUSTRIAL ESTATE, MELKSHAM, WILTSHIRE, SN12 6SS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Clive Warren Bassett as a secretary on 5 April 2017; Appointment of Mr Clive Warren Bassett as a director on 5 April 2017; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 . The most likely internet sites of ARTISAN HIRE CENTRES LIMITED are www.artisanhirecentres.co.uk, and www.artisan-hire-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Avoncliff Rail Station is 6.6 miles; to Westbury (Wilts) Rail Station is 7 miles; to Chippenham Rail Station is 7.2 miles; to Dilton Marsh Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artisan Hire Centres Limited is a Private Limited Company. The company registration number is 04460331. Artisan Hire Centres Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Artisan Hire Centres Limited is Unit 17 Lancaster Road Bowerhill Industrial Estate Melksham Wiltshire Sn12 6ss. . BASSETT, Clive Warren is a Secretary of the company. COMER, Roger John is a Secretary of the company. BASSETT, Clive Warren is a Director of the company. COMER, Christopher James is a Director of the company. COMER, Roger John is a Director of the company. KING, Jason Paul is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BASSETT, Clive Warren
Appointed Date: 05 April 2017

Secretary
COMER, Roger John
Appointed Date: 13 June 2002

Director
BASSETT, Clive Warren
Appointed Date: 05 April 2017
59 years old

Director
COMER, Christopher James
Appointed Date: 13 June 2002
53 years old

Director
COMER, Roger John
Appointed Date: 13 June 2002
80 years old

Director
KING, Jason Paul
Appointed Date: 13 June 2002
53 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

ARTISAN HIRE CENTRES LIMITED Events

18 Apr 2017
Appointment of Mr Clive Warren Bassett as a secretary on 5 April 2017
18 Apr 2017
Appointment of Mr Clive Warren Bassett as a director on 5 April 2017
01 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 44 more events
18 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution

18 Oct 2002
Registered office changed on 18/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
13 Jun 2002
Incorporation

ARTISAN HIRE CENTRES LIMITED Charges

2 October 2014
Charge code 0446 0331 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 September 2014
Charge code 0446 0331 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 June 2014
Charge code 0446 0331 0002
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
31 January 2014
Charge code 0446 0331 0001
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…